- Company Overview for ASIASPAN LIMITED (02545255)
- Filing history for ASIASPAN LIMITED (02545255)
- People for ASIASPAN LIMITED (02545255)
- More for ASIASPAN LIMITED (02545255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2020 | TM01 | Termination of appointment of Julie Barnes as a director on 1 August 2020 | |
14 May 2020 | AP01 | Appointment of David John Pickering as a director on 4 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from Gray's Inn House 127 Clerkenwell Road London EC1R 5DB England to 160 Eastern Avenue Milton Abingdon OX14 4SB on 14 May 2020 | |
14 May 2020 | AP01 | Appointment of Mrs Julie Barnes as a director on 4 May 2020 | |
14 May 2020 | AP01 | Appointment of Mr Kenneth Patrick Rhodes as a director on 4 May 2020 | |
14 May 2020 | AP01 | Appointment of Mr Michael Anthony Geelan as a director on 4 May 2020 | |
14 May 2020 | TM01 | Termination of appointment of Kenneth Patrick Rhodes as a director on 4 May 2020 | |
14 May 2020 | TM01 | Termination of appointment of Michael Anthony Geelan as a director on 4 May 2020 | |
14 May 2020 | TM02 | Termination of appointment of Richard Ian Stroud as a secretary on 4 May 2020 | |
14 May 2020 | AP01 | Appointment of Mr Mark Richard Chaloner as a director on 4 May 2020 | |
14 May 2020 | AP01 | Appointment of Vartan Azad Ajamian as a director on 4 May 2020 | |
29 Apr 2020 | PSC07 | Cessation of Michael Anthony Geelan as a person with significant control on 6 April 2016 | |
29 Apr 2020 | PSC02 | Notification of Eurospan Limited as a person with significant control on 6 April 2016 | |
15 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 3 Henrietta Street London WC2E 8LU to Gray's Inn House 127 Clerkenwell Road London EC1R 5DB on 3 November 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Kenneth Patrick Rhodes as a director on 17 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
04 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
07 Jun 2016 | AP03 | Appointment of Mr Richard Ian Stroud as a secretary on 7 June 2016 | |
07 Jun 2016 | TM02 | Termination of appointment of Catherine Emma Fraser as a secretary on 7 June 2016 |